MEDI DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

MEDI DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12324138

Incorporation date

20/11/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Wood Street, Middleton, Manchester M24 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon08/01/2026
Director's details changed for Mr Paul Steven Mcgibbon on 2026-01-01
dot icon08/01/2026
Registered office address changed from Unit B5/B Ordnance Road Buckshaw Village Chorley PR7 7EL England to 3 Wood Street Middleton Manchester M24 4DH on 2026-01-08
dot icon27/12/2025
Termination of appointment of Yasin Ismail Bux as a director on 2025-04-01
dot icon27/12/2025
Cessation of Yasin Ismail Bux as a person with significant control on 2025-04-01
dot icon24/12/2025
Notification of Paul Steven Mcgibbon as a person with significant control on 2025-04-01
dot icon23/12/2025
Appointment of Mr Paul Steven Mcgibbon as a director on 2025-04-01
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon10/12/2024
Termination of appointment of Mohamed Fareiz as a director on 2024-10-01
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon24/09/2024
Appointment of Mr Mohamed Fareiz as a director on 2024-09-23
dot icon16/08/2024
Termination of appointment of Saif Ullah as a director on 2024-07-29
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon05/08/2024
Appointment of Mr Saif Ullah as a director on 2024-07-29
dot icon12/07/2024
Termination of appointment of Irfan Patel as a director on 2024-07-01
dot icon12/07/2024
Cessation of Irfan Patel as a person with significant control on 2024-07-01
dot icon12/07/2024
Notification of Yasin Ismail Bux as a person with significant control on 2024-07-01
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon10/07/2024
Certificate of change of name
dot icon10/07/2024
Appointment of Mr Yasin Ismail Bux as a director on 2023-05-30
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon09/07/2024
Registered office address changed from 20 - 22 the Broadway Amersham Bucks HP7 0HP United Kingdom to Unit B5/B Ordnance Road Buckshaw Village Chorley PR7 7EL on 2024-07-09
dot icon09/07/2024
Termination of appointment of Ansa Rashid as a director on 2024-07-09
dot icon09/07/2024
Cessation of Ansa Rashid as a person with significant control on 2024-07-09
dot icon24/04/2024
Cessation of Mohammad Muzakkir Ali as a person with significant control on 2024-03-28
dot icon19/04/2024
Termination of appointment of Shiv Bindu Kumar as a secretary on 2024-03-28
dot icon19/04/2024
Termination of appointment of Mohammad Muzakkir Ali as a director on 2024-03-28
dot icon19/04/2024
Cessation of Shiv Bindu Kumar as a person with significant control on 2024-03-28
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon01/04/2024
Appointment of Mr Irfan Patel as a director on 2019-11-20
dot icon01/04/2024
Notification of Irfan Patel as a person with significant control on 2019-11-20
dot icon01/04/2024
Appointment of Mrs Ansa Rashid as a director on 2019-11-20
dot icon01/04/2024
Notification of Ansa Rashid as a person with significant control on 2019-11-20
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon12/01/2024
Micro company accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon29/11/2022
Micro company accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon13/10/2021
Micro company accounts made up to 2020-11-30
dot icon22/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon06/12/2019
Registered office address changed from First Floor Leigh Court Leigh Street High Wycombe Bucks HP11 2QU England to 20 - 22 the Broadway Amersham Bucks HP7 0HP on 2019-12-06
dot icon25/11/2019
Director's details changed for Mr Mohammad Muzakkir Ali on 2019-11-25
dot icon25/11/2019
Secretary's details changed for Mr Shiv Bindu Kumar on 2019-11-25
dot icon25/11/2019
Change of details for Mr Shiv Bindu Kumar as a person with significant control on 2019-11-25
dot icon25/11/2019
Change of details for Mr Mohammad Muzakkir Ali as a person with significant control on 2019-11-25
dot icon20/11/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.89K
-
0.00
-
-
2022
4
71.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Shiv Bindu
Secretary
20/11/2019 - 28/03/2024
-
Mrs Ansa Rashid
Director
20/11/2019 - 09/07/2024
3
Bux, Yasin Ismail
Director
30/05/2023 - 01/04/2025
10
Mr Paul Steven Mcgibbon
Director
01/04/2025 - Present
2
Ali, Mohammad Muzakkir
Director
20/11/2019 - 28/03/2024
6

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDI DISTRIBUTION LIMITED

MEDI DISTRIBUTION LIMITED is an(a) Active company incorporated on 20/11/2019 with the registered office located at 3 Wood Street, Middleton, Manchester M24 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDI DISTRIBUTION LIMITED?

toggle

MEDI DISTRIBUTION LIMITED is currently Active. It was registered on 20/11/2019 .

Where is MEDI DISTRIBUTION LIMITED located?

toggle

MEDI DISTRIBUTION LIMITED is registered at 3 Wood Street, Middleton, Manchester M24 4DH.

What does MEDI DISTRIBUTION LIMITED do?

toggle

MEDI DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for MEDI DISTRIBUTION LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Paul Steven Mcgibbon on 2026-01-01.